Advanced company searchLink opens in new window

GRANVILLE PARK LIMITED

Company number 02585679

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jan 2025 TM01 Termination of appointment of Daisy Taylor as a director on 16 December 2024
06 Jun 2024 AA Accounts for a dormant company made up to 31 May 2024
26 Feb 2024 CS01 Confirmation statement made on 25 February 2024 with updates
01 Jun 2023 AA Accounts for a dormant company made up to 31 May 2023
27 Feb 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
11 Jul 2022 AA Accounts for a dormant company made up to 31 May 2022
27 Feb 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
04 Jun 2021 AA Accounts for a dormant company made up to 31 May 2021
25 Feb 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
05 Aug 2020 AA Accounts for a dormant company made up to 31 May 2020
25 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with updates
03 Jun 2019 AA Accounts for a dormant company made up to 31 May 2019
09 May 2019 AP01 Appointment of Ms Daisy Taylor as a director on 8 May 2019
07 May 2019 TM01 Termination of appointment of Timothy Mark Grimshaw as a director on 24 April 2019
05 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with updates
02 Mar 2019 AA Accounts for a dormant company made up to 31 May 2018
04 Jan 2019 AP03 Appointment of Mr Donald Ian Gerrard as a secretary on 1 January 2019
04 Jan 2019 AD01 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 22B Weston Park Road Plymouth PL3 4NU on 4 January 2019
30 Dec 2018 TM02 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 25 December 2018
11 Jun 2018 AD01 Registered office address changed from Northchurch Business Centre C/O Urban Owners Limited 84 Queen Street Sheffield S1 2DW England to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 11 June 2018
11 Jun 2018 TM02 Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018
11 Jun 2018 AP04 Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018
07 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
24 Aug 2017 AA Micro company accounts made up to 25 December 2016